Name: | PODIATRY-FOOT AND ANKLE SURGERY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 19 May 2022 |
Entity Number: | 3016552 |
ZIP code: | 07631 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 151 E PALISADE AVE #C12, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 E PALISADE AVE #C12, ENGLEWOOD, NJ, United States, 07631 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DR. DAVID MEHLER | Chief Executive Officer | 151 E PALISADE AVE #C12, ENGLEWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-24 | 2022-06-07 | Address | 151 E PALISADE AVE #C12, ENGLEWOOD, NJ, 07631, 2255, USA (Type of address: Chief Executive Officer) |
2010-02-24 | 2022-06-07 | Address | 151 E PALISADE AVE #C12, ENGLEWOOD, NJ, 07631, 2255, USA (Type of address: Service of Process) |
2006-03-16 | 2010-02-24 | Address | 151 E PALISADE AVE / #C12, ENGLEWOOD, NJ, 07631, 2255, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2010-02-24 | Address | 151 E PALISADE AVE / #C12, ENGLEWOOD, NJ, 07631, 2255, USA (Type of address: Principal Executive Office) |
2006-03-16 | 2010-02-24 | Address | 151 E PALISADE AVE / #C12, ENGLEWOOD, NJ, 07631, 2255, USA (Type of address: Service of Process) |
2004-02-23 | 2006-03-16 | Address | 185 EAST PALISADE AVE., ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607003080 | 2022-05-19 | CERTIFICATE OF TERMINATION | 2022-05-19 |
140210002032 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
100224002406 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080222002842 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060316002390 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040223000897 | 2004-02-23 | APPLICATION OF AUTHORITY | 2004-02-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State